About

Registered Number: 00221288
Date of Incorporation: 16/04/1927 (97 years ago)
Company Status: Active
Registered Address: The New Barn Mill Lane, Eastry, Sandwich, Kent, CT13 0JW,

 

Having been setup in 1927, Edwards Dining Rooms Ltd has its registered office in Kent. The organisation has 6 directors listed as Loxton Edwards, Piers James, Edwards, Charles Loxton, Edwards, Jean Judith Mary, Edwards, John Ernest, Edwards, Marjorie Annie, Edwards, Sonia Lee in the Companies House registry. We do not know the number of employees at Edwards Dining Rooms Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Charles Loxton N/A 06 November 2006 1
EDWARDS, Jean Judith Mary 06 August 1993 20 December 2011 1
EDWARDS, John Ernest N/A 01 October 2002 1
EDWARDS, Marjorie Annie N/A 06 August 1993 1
EDWARDS, Sonia Lee 11 March 2003 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
LOXTON EDWARDS, Piers James 01 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
CH01 - Change of particulars for director 05 May 2020
AA - Annual Accounts 02 March 2020
AA01 - Change of accounting reference date 20 December 2019
MR04 - N/A 07 November 2019
CH01 - Change of particulars for director 01 May 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 11 April 2019
AA01 - Change of accounting reference date 15 March 2019
AA01 - Change of accounting reference date 17 December 2018
AA - Annual Accounts 23 October 2018
DISS40 - Notice of striking-off action discontinued 08 September 2018
GAZ1 - First notification of strike-off action in London Gazette 21 August 2018
AD01 - Change of registered office address 06 July 2018
CS01 - N/A 05 June 2018
AA01 - Change of accounting reference date 20 March 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 02 May 2017
AP01 - Appointment of director 06 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 03 June 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
AA - Annual Accounts 21 March 2016
AA01 - Change of accounting reference date 29 December 2015
RESOLUTIONS - N/A 14 August 2015
SH06 - Notice of cancellation of shares 14 August 2015
SH03 - Return of purchase of own shares 14 August 2015
AR01 - Annual Return 28 April 2015
SH03 - Return of purchase of own shares 25 February 2015
SH06 - Notice of cancellation of shares 13 February 2015
CERTNM - Change of name certificate 19 January 2015
CONNOT - N/A 19 January 2015
AA - Annual Accounts 18 December 2014
AP01 - Appointment of director 10 June 2014
AR01 - Annual Return 24 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
MR01 - N/A 11 April 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
AD01 - Change of registered office address 04 February 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 05 January 2014
RESOLUTIONS - N/A 08 October 2013
CC04 - Statement of companies objects 08 October 2013
AR01 - Annual Return 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 20 December 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH03 - Change of particulars for secretary 14 January 2011
AA - Annual Accounts 13 December 2010
AD01 - Change of registered office address 25 May 2010
DISS40 - Notice of striking-off action discontinued 20 March 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
TM01 - Termination of appointment of director 10 November 2009
AP01 - Appointment of director 10 November 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 22 December 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 24 September 2007
287 - Change in situation or address of Registered Office 20 September 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 27 November 2006
395 - Particulars of a mortgage or charge 16 November 2006
395 - Particulars of a mortgage or charge 16 November 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 30 August 2005
395 - Particulars of a mortgage or charge 07 May 2005
395 - Particulars of a mortgage or charge 07 May 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 18 October 2004
AA - Annual Accounts 07 February 2004
395 - Particulars of a mortgage or charge 28 November 2003
363s - Annual Return 24 November 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
363s - Annual Return 11 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
AA - Annual Accounts 31 December 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 29 October 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 30 October 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 02 December 1999
287 - Change in situation or address of Registered Office 27 July 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 14 December 1998
287 - Change in situation or address of Registered Office 09 February 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 02 December 1997
RESOLUTIONS - N/A 30 October 1997
RESOLUTIONS - N/A 30 October 1997
RESOLUTIONS - N/A 30 October 1997
123 - Notice of increase in nominal capital 30 October 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 15 July 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 11 April 1995
AA - Annual Accounts 06 January 1995
AA - Annual Accounts 13 February 1994
363s - Annual Return 11 November 1993
288 - N/A 12 September 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 01 December 1992
AA - Annual Accounts 05 May 1992
288 - N/A 06 January 1992
363a - Annual Return 10 December 1991
363a - Annual Return 28 November 1990
AA - Annual Accounts 22 November 1990
287 - Change in situation or address of Registered Office 23 October 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 10 January 1990
AA - Annual Accounts 25 November 1988
AA - Annual Accounts 25 November 1988
363 - Annual Return 14 June 1988
363 - Annual Return 29 July 1987
AA - Annual Accounts 29 May 1987
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
RESOLUTIONS - N/A 26 March 1982
MISC - Miscellaneous document 04 February 1976
NEWINC - New incorporation documents 16 April 1927

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2016 Outstanding

N/A

A registered charge 23 March 2016 Outstanding

N/A

A registered charge 23 March 2016 Outstanding

N/A

A registered charge 23 March 2016 Outstanding

N/A

A registered charge 02 April 2014 Outstanding

N/A

Mortgage 30 March 2012 Fully Satisfied

N/A

Legal charge 15 November 2006 Fully Satisfied

N/A

Rent assignment 15 November 2006 Fully Satisfied

N/A

Legal charge 20 April 2005 Outstanding

N/A

Rent assignment deed 20 April 2005 Outstanding

N/A

Mortgage deed 20 November 2003 Fully Satisfied

N/A

Charge under l r act 1925 07 June 1940 Fully Satisfied

N/A

Assignment 04 August 1931 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.